Concord Pacific Limited, a registered company, was incorporated on 01 Nov 1991. 9429039036841 is the NZBN it was issued. "Direct selling nec" (ANZSIC G431040) is how the company is classified. This company has been run by 4 directors: Helen Glenys Hancox - an active director whose contract began on 01 Nov 1991,
Carolyn Anne Lane - an inactive director whose contract began on 01 Nov 1991 and was terminated on 27 Oct 2006,
Victoria Webb - an inactive director whose contract began on 08 Jul 1999 and was terminated on 31 Mar 2005,
Mary Singleton - an inactive director whose contract began on 01 Nov 1991 and was terminated on 26 Sep 1993.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 10 Villa Grove, Paraparaumu, Paraparaumu, 5032 (category: physical, registered).
Concord Pacific Limited had been using 250 The Esplanade, Island Bay, Wellington as their physical address up to 02 Jul 2018.
A single entity owns all company shares (exactly 6500 shares) - Hancox, Helen Glenys - located at 5032, Paraparaumu.
Principal place of activity
10 Villa Grove, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 250 The Esplanade, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 30 Nov 2000 to 02 Jul 2018
Address: 79 Mills Road, Brooklyn, Wellington
Registered address used from 30 Nov 2000 to 30 Nov 2000
Address: 79 Mills Road, Wellington 6002
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address: 50 Roseneath Tce, Roseneath, Wellington
Physical address used from 02 Nov 1999 to 30 Nov 2000
Address: 50 Roseneath Terrace, Roseneath, Wellington
Registered address used from 02 Aug 1999 to 30 Nov 2000
Address: 50 Roseneath Terrace, Roseneath, Wellington
Registered address used from 06 Dec 1996 to 02 Aug 1999
Address: 42 Vivan Street, Wellington
Registered address used from 20 Oct 1992 to 06 Dec 1996
Address: -
Physical address used from 21 Feb 1992 to 02 Nov 1999
Basic Financial info
Total number of Shares: 6500
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6500 | |||
Individual | Hancox, Helen Glenys |
Paraparaumu 5032 New Zealand |
16 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Carolyn Anne |
Kapiti Villagemetlife Care Paraparaumu New Zealand |
16 Apr 2009 - 11 Feb 2014 |
Individual | Gibbons, Noela Margaret |
Takapuna 0622 New Zealand |
09 Sep 2007 - 11 Feb 2014 |
Individual | Lane, Carolyn Anne |
Miramar Heights Wellington |
01 Nov 1991 - 22 Oct 2004 |
Individual | Webb, Victoria |
Island Bay Wellington |
01 Nov 1991 - 22 Oct 2004 |
Individual | Hancox, Helen Glenys |
Island Bay Wellington |
22 Oct 2004 - 27 Jun 2010 |
Individual | Hancox, Helen Glenys |
Island Bay Wellington |
01 Nov 1991 - 22 Oct 2004 |
Individual | Northover, Christopher |
Karori Wellington |
22 Oct 2004 - 27 Jun 2010 |
Individual | Lane, Carolyn Anne |
Wellington |
22 Oct 2004 - 27 Jun 2010 |
Helen Glenys Hancox - Director
Appointment date: 01 Nov 1991
Address: Paraparaumu, 5032 New Zealand
Address used since 02 Jun 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Oct 2015
Carolyn Anne Lane - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 27 Oct 2006
Address: Wellington,
Address used since 01 Nov 1991
Victoria Webb - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 31 Mar 2005
Address: Island Bay, Wellington,
Address used since 08 Jul 1999
Mary Singleton - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 26 Sep 1993
Address: Karori, Wellington,
Address used since 01 Nov 1991
Taro Foundation Charitable Trust
7a Trent St
Archbold Holdings Limited
25 Trent Street
Brighton 39 Limited
39 Brighton Street
Townclock Limited
40 Brighton Street
Bella Rosa Villas Limited
236 The Esplanade
Whopper Chopper Trust
230 The Esplanade
Enchante Design Limited
24d Elizabeth Street
Ferret Bookshop Limited.
4th Floor
Kelly Property Investment Co. Limited
L 5, 76-86 Manners St
Nobridge Limited
Level 1, Crowe Horwath House
The Bow Company Limited
8 Antico Street
The Myjazz Club Limited
2/34 Wilberforce Street